Company NameWatchlane Limited
Company StatusDissolved
Company Number04230114
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 92 Mount Street
London
W1K 2SX
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed21 June 2001(2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (2 pages)
25 July 2013Application to strike the company off the register (2 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
28 February 2013Full accounts made up to 31 May 2012 (8 pages)
28 February 2013Full accounts made up to 31 May 2012 (8 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (8 pages)
9 February 2012Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 May 2010 (8 pages)
14 February 2011Full accounts made up to 31 May 2010 (8 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 May 2009 (8 pages)
22 December 2009Full accounts made up to 31 May 2009 (8 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
21 March 2009Full accounts made up to 31 May 2008 (8 pages)
21 March 2009Full accounts made up to 31 May 2008 (8 pages)
27 June 2008Return made up to 07/06/08; no change of members (7 pages)
27 June 2008Return made up to 07/06/08; no change of members (7 pages)
27 March 2008Full accounts made up to 31 May 2007 (8 pages)
27 March 2008Full accounts made up to 31 May 2007 (8 pages)
2 July 2007Return made up to 07/06/07; no change of members (7 pages)
2 July 2007Return made up to 07/06/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/07
(7 pages)
18 April 2007Full accounts made up to 31 May 2006 (8 pages)
18 April 2007Full accounts made up to 31 May 2006 (8 pages)
30 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 June 2006Return made up to 07/06/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (8 pages)
5 April 2006Full accounts made up to 31 May 2005 (8 pages)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
11 July 2005Return made up to 07/06/05; full list of members (7 pages)
11 July 2005Return made up to 07/06/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 May 2004 (8 pages)
13 June 2005Full accounts made up to 31 May 2004 (8 pages)
27 April 2005Full accounts made up to 31 May 2003 (9 pages)
27 April 2005Full accounts made up to 31 May 2003 (9 pages)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
25 June 2004Return made up to 07/06/04; no change of members (7 pages)
25 June 2004Return made up to 07/06/04; no change of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 July 2003Return made up to 07/06/03; full list of members (8 pages)
18 July 2003Return made up to 07/06/03; full list of members (8 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
23 July 2002Return made up to 07/06/02; full list of members (7 pages)
23 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
23 July 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (7 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (7 pages)
19 July 2001Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 2001Incorporation (32 pages)
7 June 2001Incorporation (32 pages)